Company NameStena Bulk (UK) Limited
Company StatusDissolved
Company Number10102452
CategoryPrivate Limited Company
Incorporation Date5 April 2016(7 years, 12 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Per Lars Erik Hanell
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Company's Registered Office
.
Director NameMr Hans Erik Noren
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameMr Thomas Sven Andersson
StatusClosed
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2016(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
6 April 2016Termination of appointment of Clive Weston as a director on 5 April 2016 (1 page)
6 April 2016Appointment of Mr Thomas Sven Andersson as a secretary on 5 April 2016 (2 pages)
6 April 2016Appointment of Mr Thomas Sven Andersson as a secretary on 5 April 2016 (2 pages)
6 April 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 5 April 2016 (1 page)
6 April 2016Appointment of Mr per Lars Erik Hanell as a director on 5 April 2016 (2 pages)
6 April 2016Appointment of Mr per Lars Erik Hanell as a director on 5 April 2016 (2 pages)
6 April 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 5 April 2016 (1 page)
6 April 2016Appointment of Mr Hans Erik Noren as a director on 5 April 2016 (2 pages)
6 April 2016Appointment of Mr Hans Erik Noren as a director on 5 April 2016 (2 pages)
6 April 2016Termination of appointment of Clive Weston as a director on 5 April 2016 (1 page)
6 April 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 6 April 2016 (1 page)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)